DGI HOLDINGS LIMITED

06912803
AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

Documents

Documents
Date Category Description Pages
20 Oct 2024 accounts Annual Accounts 2 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 2 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2022 accounts Annual Accounts 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2022 accounts Annual Accounts 2 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
26 Nov 2020 accounts Annual Accounts 4 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2019 accounts Annual Accounts 5 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 officers Termination of appointment of secretary (Springfield Secretarial Services Limited) 1 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
29 Nov 2017 officers Change of particulars for corporate secretary (Springfield Secretarial Services Limited) 1 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
01 Jul 2015 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
01 Aug 2014 capital Return of Allotment of shares 6 Buy now
04 Jun 2014 annual-return Annual Return 6 Buy now
10 Oct 2013 accounts Annual Accounts 5 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
17 May 2012 capital Return of Allotment of shares 4 Buy now
23 Mar 2012 capital Return of Allotment of shares 4 Buy now
22 Mar 2012 officers Appointment of director (Andrew Copithorne Crainey) 3 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
01 Jun 2011 capital Return of Allotment of shares 4 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
26 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2010 officers Appointment of director (Mr Mark Stuart Mcmillen) 2 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for corporate secretary (Springfield Secretarial Services Limited) 2 Buy now
05 Aug 2009 accounts Accounting reference date extended from 31/05/2010 to 31/10/2010 1 Buy now
01 Jun 2009 officers Director appointed derek colin mcmillen 2 Buy now
01 Jun 2009 officers Secretary appointed springfield secretarial services LIMITED 2 Buy now
26 May 2009 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
26 May 2009 officers Appointment terminated director dunstana davies 1 Buy now
21 May 2009 incorporation Incorporation Company 20 Buy now